JMDK PROPERTIES M2 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-03-31 |
27/03/2527 March 2025 | Current accounting period shortened from 2024-03-27 to 2024-03-26 |
19/03/2519 March 2025 | Registration of charge 108875470008, created on 2025-03-18 |
24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
30/10/2430 October 2024 | Certificate of change of name |
26/08/2426 August 2024 | Confirmation statement made on 2024-08-15 with updates |
09/08/249 August 2024 | Total exemption full accounts made up to 2023-03-31 |
01/04/241 April 2024 | Registered office address changed from 2 Canal Street Manchester M1 3HE England to 31 Sackville Street Manchester M1 3LZ on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-15 with updates |
29/06/2329 June 2023 | Unaudited abridged accounts made up to 2022-03-31 |
11/04/2311 April 2023 | Resolutions |
11/04/2311 April 2023 | Resolutions |
04/04/234 April 2023 | Registration of charge 108875470006, created on 2023-03-24 |
04/04/234 April 2023 | Registration of charge 108875470007, created on 2023-03-24 |
03/04/233 April 2023 | Satisfaction of charge 108875470005 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
01/03/231 March 2023 | Registered office address changed from 67 Shrewsbury Road Prestwich Manchester M25 9GQ England to 2 Canal Street Manchester M1 3HE on 2023-03-01 |
01/03/231 March 2023 | Change of details for Mr Kim Eivind Krohn as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Director's details changed for Mr Kim Eivind Krohn on 2023-03-01 |
01/03/231 March 2023 | Secretary's details changed for Mrs Karen O'connor on 2023-03-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/09/2130 September 2021 | Confirmation statement made on 2021-08-15 with updates |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Current accounting period shortened from 2020-06-29 to 2020-06-28 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | PREVSHO FROM 30/07/2018 TO 30/06/2018 |
26/04/1926 April 2019 | PREVSHO FROM 31/07/2018 TO 30/07/2018 |
03/12/183 December 2018 | PSC'S CHANGE OF PARTICULARS / MR KIM EIVIND KROHN / 03/12/2018 |
16/08/1816 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108875470003 |
16/08/1816 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108875470001 |
16/08/1816 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108875470002 |
16/08/1816 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108875470004 |
15/08/1815 August 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2018 |
15/08/1815 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM EIVIND KROHN |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES |
30/07/1830 July 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID AYEM |
28/07/1828 July 2018 | SECRETARY APPOINTED MRS KAREN O'CONNOR |
24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 2ND FLOOR, 9 PORTLAND STREET MANCHESTER M1 3BE UNITED KINGDOM |
24/07/1824 July 2018 | DIRECTOR APPOINTED MR KIM EIVIND KROHN |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/04/1819 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108875470003 |
19/04/1819 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108875470004 |
12/04/1812 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108875470001 |
12/04/1812 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108875470002 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX UNITED KINGDOM |
27/07/1727 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company